Advanced company searchLink opens in new window

FARMLAND RESERVE UK LIMITED

Company number 01332670

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Sep 2015 TM01 Termination of appointment of Mark Edward Knight as a director on 10 September 2015
18 Jun 2015 TM02 Termination of appointment of Jess Leo Knight as a secretary on 16 June 2015
22 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 10,000,000
16 Oct 2014 AP03 Appointment of Mr Brent J Garlic as a secretary on 2 October 2014
14 Oct 2014 AP01 Appointment of Mr Todd Nelson Jones as a director on 2 October 2014
13 Oct 2014 TM01 Termination of appointment of Paul Charles Genho as a director on 2 October 2014
01 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
30 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 10,000,000
03 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
15 Mar 2013 TM01 Termination of appointment of James Larson as a director
15 Mar 2013 AP01 Appointment of Mr Mark Edward Knight as a director
01 Nov 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
06 Sep 2012 TM01 Termination of appointment of Jess Knight as a director
06 Sep 2012 AP03 Appointment of Mr Jess Leo Knight as a secretary
09 Feb 2012 AD01 Registered office address changed from 751 Warwick Road Solihull Birmingham B91 3DQ on 9 February 2012
15 Dec 2011 AP01 Appointment of Mr Don M Sleight as a director
14 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Change of name,company business 11/11/2011
13 Dec 2011 AP01 Appointment of Mr Jess Leo Knight as a director
13 Dec 2011 AP01 Appointment of Mr James Rodney Larson as a director
12 Dec 2011 TM01 Termination of appointment of Joseph Wirthlin Jr as a director
12 Dec 2011 TM01 Termination of appointment of Rainer Wiborny as a director
12 Dec 2011 TM01 Termination of appointment of Robert Mulligan as a director
09 Dec 2011 CERTNM Company name changed the church of jesus christ of latter-day saints (welfare) LIMITED\certificate issued on 09/12/11
  • RES15 ‐ Change company name resolution on 2011-11-21
  • NM01 ‐ Change of name by resolution
01 Nov 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders